Company NameGb Holiday Parks (Holdings) Limited
Company StatusDissolved
Company Number04166295
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 1 month ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 December 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2019)
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameRonald Anthony Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameMr Stephen John Last
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Portland Street
Southampton
SO14 7EB
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameRichard Charles Austin Caston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr Michael Peter East
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gerard Road
Islington
London
N1 8BA
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 September 2003)
RoleInvestment Director Banking
Country of ResidenceUnited Kingdom
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2004)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley House Clarendon Fields
Chandlers Cross
Hertfordshire
WD3 4LH
Secretary NameMr Robert James Sewell
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton Blossomville
Bedford
Bedfordshire
MK43 8AL
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NameRichard Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressBartlands
59 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1FN
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(6 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 April 2007)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed11 April 2007(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

700k at £1Beach Mezzanine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Waterside holdiay park main road st lawrence bay southminster essex t/no's EX564576 and EX630207.
Outstanding
6 October 2009Delivered on: 17 October 2009
Satisfied on: 13 November 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 March 2007Delivered on: 4 April 2007
Satisfied on: 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 12 November 2004
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 October 2001Delivered on: 5 October 2001
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from any group company to the agent, the term banks, the working capital bank and/or the hedging counterparty (all terms as defined).
Particulars: The policies and all monies including bonuses accrued or which may at an time hereafter accrue which shall become payable thereunder and the benefit of all powers and remedies for enforcing the same absolutely as a continuing security to the security trustee for the benefit of the security beneficiaries for the payment or discharge by the assignor on demand of the secured obligations. Polices - barclays life assurance company limited 12/16643143/021482 antony norman clish £250,000 and 12/16643216/021482 gavin briggs £250,0000.
Fully Satisfied
14 March 2001Delivered on: 29 March 2001
Satisfied on: 9 November 2004
Persons entitled: Queensborough Holdings Limited (The "Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 2001Delivered on: 29 March 2001
Satisfied on: 9 November 2004
Persons entitled: Royal Bank Investments Limited (The "Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 2001Delivered on: 24 March 2001
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise (all terms as defined).
Particulars: Properties being l/h property k/a st margaret's holiday village, reach road, dover, t/n K99405, f/h property k/a tower caravan park, jaywick, clacton-on-sea, t/n EX583272, f/h property k/a sandy bay caravan park, north seaton, ashington, northumberland, t/n's ND102988 and ND73593, for further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 24 March 2001
Satisfied on: 9 November 2004
Persons entitled: Barclays Bank PLC ("the Security Trustee")

Classification: Deed of assignment of keyman life policies
Secured details: All indebtedness liabilities and obligations due or to become due to the agent, the term banks, the working capital bank and/or the hedging counterparty by any group company on any account whatsoever under the terms of the deed.
Particulars: The policies (as defined) and all monies including bonuses accrued or which may at any time become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
23 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 April 2017Satisfaction of charge 041662950009 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 699,999
(6 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
21 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 041662950009, created on 13 November 2015 (29 pages)
13 November 2015Satisfaction of charge 8 in full (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 699,999
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
24 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
24 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
24 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
24 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
24 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
24 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
24 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
24 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
24 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
27 February 2014Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 699,999
(8 pages)
27 February 2014Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
27 February 2014Director's details changed for David Frank Vaughan on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Nigel David Brewster on 5 August 2013 (2 pages)
27 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
27 February 2014Director's details changed for Mr Alan Castledine on 5 August 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 March 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2011 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 February 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 February 2010Full accounts made up to 31 March 2009 (8 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
10 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 March 2009Director's change of particulars / robert sewell / 05/03/2009 (2 pages)
12 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed david frank vaughan (7 pages)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
6 November 2008Full accounts made up to 31 March 2008 (13 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(2 pages)
8 September 2008Resolutions
  • RES13 ‐ Disclosure of co info 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (16 pages)
10 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreements etc 04/10/07
(1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
19 April 2007Auditor's resignation (3 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
14 April 2007New secretary appointed (2 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Escrow agreement 21/03/07
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (13 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Declaration of assistance for shares acquisition (17 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Particulars of mortgage/charge (22 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 December 2006Full accounts made up to 31 March 2006 (13 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 22/02/06; full list of members (2 pages)
6 March 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 6 leylands park nobs crook, colden common winchester hampshire SO21 1TH (1 page)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
15 March 2005Return made up to 22/02/05; full list of members (10 pages)
25 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
24 November 2004Auditor's resignation (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2004Director resigned (1 page)
12 November 2004Declaration of assistance for shares acquisition (16 pages)
12 November 2004Declaration of assistance for shares acquisition (16 pages)
12 November 2004Particulars of mortgage/charge (13 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 May 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
1 March 2004Return made up to 22/02/04; full list of members (11 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
9 June 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
8 March 2003Ad 29/01/03--------- £ si 26249@1 (2 pages)
8 March 2003Return made up to 22/02/03; full list of members (11 pages)
6 March 2003Ad 29/01/03--------- £ si 26249@1=26249 £ ic 673750/699999 (2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
20 November 2002New director appointed (2 pages)
8 July 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
16 June 2002Director resigned (1 page)
11 March 2002Return made up to 22/02/02; full list of members (9 pages)
5 October 2001Particulars of mortgage/charge (7 pages)
16 June 2001New director appointed (3 pages)
14 May 2001Ad 14/03/01--------- £ si 525000@1=525000 £ ic 1/525001 (2 pages)
14 May 2001Ad 14/03/01--------- £ si 148749@1=148749 £ ic 525001/673750 (2 pages)
20 April 2001New director appointed (2 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
29 March 2001Particulars of mortgage/charge (13 pages)
24 March 2001Particulars of mortgage/charge (11 pages)
24 March 2001Particulars of mortgage/charge (15 pages)
15 March 2001New director appointed (4 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
15 March 2001New director appointed (4 pages)
15 March 2001Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD (1 page)
22 February 2001Incorporation (15 pages)